-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, NekNzItuszTN5z0R4G29qG03m3+C0CP+b0jZjE9PPTU9Oy0/ezS0J6BmDZEWYYDz h1iyBmF3jU7POPMcS0iC4A== 0000911420-05-000202.txt : 20050518 0000911420-05-000202.hdr.sgml : 20050518 20050518164027 ACCESSION NUMBER: 0000911420-05-000202 CONFORMED SUBMISSION TYPE: 10-Q/A PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050131 FILED AS OF DATE: 20050518 DATE AS OF CHANGE: 20050518 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ENZO BIOCHEM INC CENTRAL INDEX KEY: 0000316253 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-MEDICAL LABORATORIES [8071] IRS NUMBER: 132866202 STATE OF INCORPORATION: NY FISCAL YEAR END: 0731 FILING VALUES: FORM TYPE: 10-Q/A SEC ACT: 1934 Act SEC FILE NUMBER: 001-09974 FILM NUMBER: 05842173 BUSINESS ADDRESS: STREET 1: 60 EXECUTIVE BLVD CITY: FARMINGDALE STATE: NY ZIP: 11735 BUSINESS PHONE: 5167555500 MAIL ADDRESS: STREET 1: ENZO BIOCHEM INC STREET 2: 60 EXECUTIVE BLVD CITY: FARMINGDALE STATE: NY ZIP: 11735 10-Q/A 1 d1054095.txt QUARTERLY REPORT UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 10-Q/A [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 For the period ended January 31, 2005. [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from _____________ to____________. Commission File Number: 1-9974 ENZO BIOCHEM, INC. ------------------ (Exact name of registrant as specified in its charter) NEW YORK 13-2866202 - ---------------------------------- --------------------------------- (State or other jurisdiction (IRS Employer Identification No.) of incorporation or organization) 60 EXECUTIVE BOULEVARD, FARMINGDALE, NEW YORK 11735 --------------------------------------------------- (Address of principal executive offices and zip code) (631) 755-5500 --------------------------------------------------------------- (Registrant's telephone number, including area code) SECURITIES REGISTERED PURSUANT TO SECTION 12(B) OF THE ACT: Common Stock, $0.01 par value New York Stock Exchange - ----------------------------- ----------------------- (Title of Class) (Name of Each Exchange on which Registered) SECURITIES REGISTERED PURSUANT TO SECTION 12(G) OF THE ACT: None Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant has required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes X No Indicate by check mark whether the registrant is an accelerated filer (as defined in Exchange Act Rule 12b-2). Yes X No ____________________________________________________________________________ As of February 28, 2005 the Registrant had 32,094,300 shares of common stock outstanding. PORTIONS AMENDED The Registrant hereby amends Part II Item 4 contained in the Registrant's Report on Form 10-Q for the quarterly period ended January 31, 2005 to provide information relating to the election of directors and matters submitted to a vote of shareholders at the Registrant's Annual Meeting of Shareholders held on January 20, 2005. Except as set forth in Item 4, no other changes are made to the Company's Report on Form 10-Q for the quarterly period ended January 31, 2005. PART II - OTHER INFORMATION ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS. (a) The Annual Meeting of Shareholders was held on January 20, 2005. (b) The following matters were voted upon and the results were as follows: (1) Barry W. Weiner, John J. Delucca and Melvin F. Lazar were nominated by management and elected by the shareholders to serve as Class II Directors until the 2008 Annual Meeting of Shareholders or until their respective successors are elected and shall qualify. The shareholders voted 29,547,680, 29,574,204 and 29,655,426 shares in the affirmative for Messrs. Weiner, Delucca and Lazar, respectively, and 567,279, 540,755 and 459,533 shares withheld for Messrs. Weiner, Delucca and Lazar, respectively. (2) The shareholders voted 13,525,486 shares in the affirmative with respect to adoption of the Company's 2005 Equity Compensation Incentive Plan, 1,480,031 shares against and 3,215,575 shares abstained. (3) The shareholders voted 27,763,775 shares in the affirmative with respect to the ratification of Ernst & Young LLP as the Company's independent auditors for the fiscal year ended July 31, 2005, 277,903 shares against and 73,281 shares abstained. SIGNATURE Pursuant to the requirements of the Securities and Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. ENZO BIOCHEM, INC. By: /s/ Barry Weiner Date: May 18, 2005 --------------------------------- Chief Financial Officer -----END PRIVACY-ENHANCED MESSAGE-----